Search icon

ALL-PAC DISTRIBUTING L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL-PAC DISTRIBUTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: M10000002003
FEI/EIN Number 861042927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 650 Pinellas Bayway S, Tierra Verde, FL, 33715, US
Mail Address: 650 Pinellas Bayway S, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
SNOW Sherri A Managing Member 650 Pinellas Bayway S, Tierra Verde, FL, 33715
SNOW SHERRI A Agent 650 Pinellas Bayway S, Tierra Verde, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080102 FIBER PIRATES ACTIVE 2020-07-08 2025-12-31 - 176 4TH AVE NE UNIT 801, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 233 NW 35th Pl, Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2025-01-22 SNOW, SHERRI A -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 382 NE 191 st St, PMB 18733, Miami, FL 33179-3899 -
CHANGE OF MAILING ADDRESS 2025-01-22 382 NE 191 st St, PMB 18733, Miami, FL 33179-3899 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 650 Pinellas Bayway S, Unit 2201, Tierra Verde, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 650 Pinellas Bayway S, Unit 2201, Tierra Verde, FL 33715 -
CHANGE OF MAILING ADDRESS 2022-01-26 650 Pinellas Bayway S, Unit 2201, Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2022-01-26 SNOW, SHERRI A. -
LC STMNT OF RA/RO CHG 2020-07-16 - -
LC DISSOCIATION MEM 2020-07-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
CORLCDSMEM 2020-07-16
CORLCRACHG 2020-07-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State